Company NameCubic Property Management Limited
DirectorsJohn Graham Earnshaw and James Paul Baker
Company StatusActive
Company Number06556869
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Graham Earnshaw
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address172 Highcross Road
Poulton Le Fylde
Lancs
FY6 8DA
Director NameMr James Paul Baker
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(16 years after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePremier Property Management And Maintenance Limited (Corporation)
StatusCurrent
Appointed08 April 2019(11 years after company formation)
Appointment Duration5 years
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameJames Brian Harrocks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
50 Green Lane
Formby
Merseyside
L37 7BH
Director NameMr David John Moore
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Dairy Farm
Knutsford Road
Great Budworth
Cheshire
CW9 6NQ
Director NameMr Nicholas Charles Morton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Tree Way
Knutsford
WA16 9AL
Director NameMr Jeremy Walker Simpson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Ainsworth
Crowton
Cheshire
CW8 2RS
Secretary NameMr Nicholas Charles Morton
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Tree Way
Knutsford
Director NameDean Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Regent Road
Liverpool
Merseyside
L5 9SR
Director NameMrs Christina Elaine Baker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 April 2024)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Nicolas Charles Morton
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,893
Cash£1,202
Current Liabilities£19,151

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

28 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
14 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
14 April 2020Notification of a person with significant control statement (2 pages)
14 April 2020Cessation of Nicholas Charles Morton as a person with significant control on 7 April 2020 (1 page)
9 January 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
19 July 2019Change of details for Mr Nicholas Charles Morton as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 19 July 2019 (1 page)
19 July 2019Appointment of Premier Property Management and Maintenance Limited as a secretary on 8 April 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
29 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
30 May 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
17 May 2018Termination of appointment of Nicholas Charles Morton as a secretary on 30 April 2018 (1 page)
25 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
23 August 2016Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 (1 page)
11 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
11 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2015Termination of appointment of Dean Evans as a director on 3 March 2015 (2 pages)
17 March 2015Appointment of Christina Elaine Baker as a director on 5 February 2015 (3 pages)
17 March 2015Termination of appointment of Dean Evans as a director on 3 March 2015 (2 pages)
17 March 2015Termination of appointment of Dean Evans as a director on 3 March 2015 (2 pages)
17 March 2015Appointment of Christina Elaine Baker as a director on 5 February 2015 (3 pages)
17 March 2015Appointment of Christina Elaine Baker as a director on 5 February 2015 (3 pages)
3 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
3 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
11 January 2015Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 January 2015Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Castle Chambers 43 Castle Street Liverpool L2 9TL on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Castle Chambers 43 Castle Street Liverpool L2 9TL on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Castle Chambers 43 Castle Street Liverpool L2 9TL on 8 January 2015 (2 pages)
16 December 2014Appointment of John Graham Earnshaw as a director on 28 October 2014 (3 pages)
16 December 2014Appointment of John Graham Earnshaw as a director on 28 October 2014 (3 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Termination of appointment of Nicholas Charles Morton as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of Jeremy Walker Simpson as a director on 6 October 2014 (1 page)
28 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 48
(4 pages)
28 October 2014Termination of appointment of Jeremy Walker Simpson as a director on 6 October 2014 (1 page)
28 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 48
(4 pages)
28 October 2014Termination of appointment of James Brian Harrocks as a director on 6 October 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 October 2014Termination of appointment of David John Moore as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of Nicholas Charles Morton as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of David John Moore as a director on 6 October 2014 (1 page)
28 October 2014Appointment of Dean Evans as a director on 6 October 2014 (3 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 October 2014Appointment of Dean Evans as a director on 6 October 2014 (3 pages)
28 October 2014Appointment of Dean Evans as a director on 6 October 2014 (3 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 October 2014Termination of appointment of David John Moore as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of Jeremy Walker Simpson as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of James Brian Harrocks as a director on 6 October 2014 (1 page)
28 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 October 2014Termination of appointment of James Brian Harrocks as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of Nicholas Charles Morton as a director on 6 October 2014 (1 page)
28 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 48
(4 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Director's details changed for Mr Nicholas Charles Morton on 7 April 2014 (2 pages)
5 June 2014Director's details changed for Mr Nicholas Charles Morton on 7 April 2014 (2 pages)
5 June 2014Director's details changed for Mr Nicholas Charles Morton on 7 April 2014 (2 pages)
5 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
5 June 2014Secretary's details changed for Mr Nicholas Charles Morton on 7 April 2014 (1 page)
5 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
5 June 2014Secretary's details changed for Mr Nicholas Charles Morton on 7 April 2014 (1 page)
5 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
5 June 2014Secretary's details changed for Mr Nicholas Charles Morton on 7 April 2014 (1 page)
26 March 2014Previous accounting period shortened from 26 June 2013 to 31 May 2013 (1 page)
26 March 2014Previous accounting period shortened from 26 June 2013 to 31 May 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 26 June 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 26 June 2012 (3 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
27 March 2013Previous accounting period shortened from 30 June 2012 to 26 June 2012 (1 page)
27 March 2013Previous accounting period shortened from 30 June 2012 to 26 June 2012 (1 page)
2 July 2012Annual return made up to 7 April 2012 (16 pages)
2 July 2012Annual return made up to 7 April 2012 (16 pages)
2 July 2012Annual return made up to 7 April 2012 (16 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Registered office address changed from White & Company (Uk) Limited 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 August 2011 (1 page)
17 August 2011Registered office address changed from White & Company (Uk) Limited 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 August 2011 (1 page)
10 June 2011Annual return made up to 7 April 2011 (27 pages)
10 June 2011Annual return made up to 7 April 2011 (27 pages)
10 June 2011Annual return made up to 7 April 2011 (27 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (16 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (16 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (16 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (3 pages)
19 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (3 pages)
26 September 2009Return made up to 05/05/09; full list of members (6 pages)
26 September 2009Return made up to 05/05/09; full list of members (6 pages)
17 September 2009Director and secretary appointed nicholas charles morton (2 pages)
17 September 2009Director appointed james brian harrocks (2 pages)
17 September 2009Director appointed david john moore (3 pages)
17 September 2009Director appointed james brian harrocks (2 pages)
17 September 2009Director appointed jeremy simpson (3 pages)
17 September 2009Director appointed jeremy simpson (3 pages)
17 September 2009Director and secretary appointed nicholas charles morton (2 pages)
17 September 2009Director appointed david john moore (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2009Registered office changed on 17/06/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page)
17 June 2009Registered office changed on 17/06/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page)
19 May 2009Appointment terminated director company directors LIMITED (1 page)
19 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
19 May 2009Appointment terminated director company directors LIMITED (1 page)
19 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
7 April 2008Incorporation (16 pages)
7 April 2008Incorporation (16 pages)